B S & N K PANESAR LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
14/07/2114 July 2021 | Satisfaction of charge 051087360001 in full |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
09/07/199 July 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH / 20/04/2015 |
06/05/156 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051087360001 |
24/04/1424 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH / 21/04/2014 |
24/04/1424 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH / 22/04/2010 |
05/08/105 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / NARINDER KAUR PANESAR / 22/04/2010 |
05/08/105 August 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 284C HIGH STREET SMETHWICK WEST MIDLANDS B66 3NU |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | SECRETARY RESIGNED |
06/09/056 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | NEW SECRETARY APPOINTED |
05/10/045 October 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 284 HIGH STREET SMETHWICK WEST MIDLANDS B66 3NU |
27/04/0427 April 2004 | NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | NEW DIRECTOR APPOINTED |
22/04/0422 April 2004 | SECRETARY RESIGNED |
22/04/0422 April 2004 | DIRECTOR RESIGNED |
22/04/0422 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of B S & N K PANESAR LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company